Glenavon Lodge Limited CHELMSFORD


Founded in 1990, Glenavon Lodge, classified under reg no. 02531535 is an active company. Currently registered at Office 4 Dorset House CM1 1TB, Chelmsford the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 6 directors in the the company, namely Louise H., Sherif G. and Sheila G. and others. In addition one secretary - Malcolm P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glenavon Lodge Limited Address / Contact

Office Address Office 4 Dorset House
Office Address2 Duke Street
Town Chelmsford
Post code CM1 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02531535
Date of Incorporation Thu, 16th Aug 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Louise H.

Position: Director

Appointed: 02 April 2021

Sherif G.

Position: Director

Appointed: 25 March 2015

Sheila G.

Position: Director

Appointed: 05 May 2014

Ian M.

Position: Director

Appointed: 18 July 2013

Malcolm P.

Position: Secretary

Appointed: 05 September 2006

Malcolm P.

Position: Director

Appointed: 18 February 2004

Claire C.

Position: Director

Appointed: 01 December 2001

Anne B.

Position: Secretary

Resigned: 16 August 1992

Victoria A.

Position: Director

Appointed: 29 September 2015

Resigned: 06 March 2021

Rebecca F.

Position: Director

Appointed: 09 April 2012

Resigned: 29 September 2015

Violet T.

Position: Director

Appointed: 11 March 2006

Resigned: 25 March 2015

Claire C.

Position: Secretary

Appointed: 28 October 2005

Resigned: 04 September 2006

Lillian S.

Position: Director

Appointed: 06 December 1996

Resigned: 20 December 2013

Fredric S.

Position: Director

Appointed: 22 July 1993

Resigned: 28 October 2005

Beryl S.

Position: Secretary

Appointed: 22 July 1993

Resigned: 28 October 2005

Joyce B.

Position: Secretary

Appointed: 16 August 1992

Resigned: 22 July 1993

Anne B.

Position: Director

Appointed: 16 August 1991

Resigned: 01 December 2001

Dacia S.

Position: Director

Appointed: 16 August 1991

Resigned: 18 February 2004

Ameya D.

Position: Director

Appointed: 16 August 1991

Resigned: 06 January 2011

Jack C.

Position: Director

Appointed: 16 August 1991

Resigned: 05 February 2013

Michael B.

Position: Director

Appointed: 16 August 1991

Resigned: 22 March 1993

Dora T.

Position: Director

Appointed: 16 August 1991

Resigned: 06 December 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, May 2023
Free Download (7 pages)

Company search